Get an alert when BOREALIS CRUISE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-17 (in 7mo)

Last made up 2025-12-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BOREALIS CRUISE LIMITED 2020-08-24 → present
  2. BRAEMAR CRUISE LIMITED 2007-12-03 → 2020-08-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Xeinadin Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which the directors believe to be appropriate, notwithstanding the net current liabilities of £9,431,000 (2023: £9,431,000).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 8 resigned

Name Role Appointed Born Nationality
PARSELLE, Colin James Director 2025-10-07 Apr 1974 British
WRIGHT, Claire Louise Director 2020-07-08 Jun 1978 British
Show 8 resigned officers
Name Role Appointed Resigned
DOWLER, Jeremy Secretary 2007-12-03 2016-07-18
SWIFT INCORPORATIONS LIMITED Corporate Secretary 2007-12-03 2007-12-03
CHILVERS, Richard Director 2007-12-03 2023-02-20
DEER, Peter Colin Director 2020-07-08 2024-08-05
DOWLER, Jeremy Director 2007-12-03 2016-07-18
RODWELL, Michael Howard Director 2007-12-03 2019-08-31
WARD, Clare Marion Director 2024-09-04 2025-10-07
INSTANT COMPANIES LIMITED Corporate Director 2007-12-03 2007-12-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
First Olsen (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 72 total filings

Date Type Category Description
2025-12-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-17 TM01 officers Termination director company with name termination date PDF
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-09-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 AA accounts Accounts with accounts type full
2024-12-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-18 AA accounts Accounts with accounts type full
2024-09-09 AP01 officers Appoint person director company with name date PDF
2024-08-06 TM01 officers Termination director company with name termination date PDF
2023-12-08 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-21 AA accounts Accounts with accounts type full
2023-02-24 TM01 officers Termination director company with name termination date PDF
2022-12-05 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-24 AA accounts Accounts with accounts type full
2021-12-09 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-06 AA accounts Accounts with accounts type full
2021-01-05 SH01 capital Capital allotment shares PDF
2020-12-08 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page